Search icon

FALCON CREST HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FALCON CREST HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2004 (21 years ago)
Document Number: N96000005852
FEI/EIN Number 650803696

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12995 S. Cleveland Ave., Fort Myers, FL, 33907, US
Mail Address: 12995 S. Cleveland Ave., Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSZT MICHAEL Vice President 7213 FALCON CREST COURT, FORT MYERS, FL, 33908
FORSZT MICHAEL Director 7213 FALCON CREST COURT, FORT MYERS, FL, 33908
FAY BRUCE President 7222 FALCON CREST COURT, FORT MYERS, FL, 33908
FAY BRUCE Director 7222 FALCON CREST COURT, FORT MYERS, FL, 33908
OSBORN VICKI Treasurer 7218 FALCON CREST COURT, FORT MYERS, FL, 33908
OSBORN VICKI Secretary 7218 FALCON CREST COURT, FORT MYERS, FL, 33908
OSBORN VICKI Director 7218 FALCON CREST COURT, FORT MYERS, FL, 33908
PERKINS ACCOUNTING, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 12995 S. Cleveland Ave., Ste. 107, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-04-15 12995 S. Cleveland Ave., Ste. 107, Fort Myers, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-04-15 Perkins Accounting -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 12995 S. Cleveland Ave., Ste. 107, Fort Myers, FL 33907 -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State